Search icon

DMB&B/AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: DMB&B/AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMB&B/AMERICAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 1968 (57 years ago)
Date of dissolution: 03 Aug 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2004 (21 years ago)
Document Number: 334201
FEI/EIN Number 591219111

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 825 EIGHTH AVENUE, NEW YORK, NY, 10019, US
Mail Address: 35 WEST WACKER DRIVE, 22ND FLOOR-SHARED LEGAL SERVICES, CHICAGO, IL, 60601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BETLEY JOHN R President 825 EIGHTH AVENUE, NEW YORK, NY, 10019
BETLEY JOHN R Treasurer 825 EIGHTH AVENUE, NEW YORK, NY, 10019
BETLEY JOHN R Director 825 EIGHTH AVENUE, NEW YORK, NY, 10019
THORSON SONDRA J Vice President 35 WEST WACKER DRIVE, CHICAGO, IL, 60601
MEEHAN RICHARD W Vice President 825 EIGHTH AVENUE, NEW YORK, NY, 10019
MEEHAN RICHARD W Assistant Treasurer 825 EIGHTH AVENUE, NEW YORK, NY, 10019
WESTPHAL ROBERT S Vice President 825 EIGHTH AVENUE, NEW YORK, NY, 10019
WESTPHAL ROBERT S Assistant Treasurer 825 EIGHTH AVENUE, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-24 825 EIGHTH AVENUE, NEW YORK, NY 10019 -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-19 825 EIGHTH AVENUE, NEW YORK, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-10 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-09-10 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1996-12-05 DMB&B/AMERICAS, INC. -
REINSTATEMENT 1990-04-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Voluntary Dissolution 2004-08-03
ANNUAL REPORT 2004-05-13
REINSTATEMENT 2003-11-24
ANNUAL REPORT 2002-04-19
Reg. Agent Change 2001-09-10
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State